CS01 |
Confirmation statement with no updates 2023/08/01
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 23rd, May 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/01
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 5th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/01
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/02/26 - the day director's appointment was terminated
filed on: 9th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 17th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/01
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 2nd, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/01
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 22nd, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/01
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 26th, March 2018
|
accounts |
Free Download
(6 pages)
|
TM02 |
2018/01/31 - the day secretary's appointment was terminated
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2018/01/31
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/01
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/07/10 director's details were changed
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/07/10 secretary's details were changed
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/10
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/10. New Address: 2-4 Broad Street Wokingham RG40 1AB. Previous address: C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX England
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 27th, March 2017
|
accounts |
Free Download
(8 pages)
|
TM02 |
2017/02/08 - the day secretary's appointment was terminated
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/09.
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/13.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/10/03
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/10/01 - the day director's appointment was terminated
filed on: 4th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/01
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/05/18. New Address: C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX. Previous address: 51 Peach Street Wokingham Berkshire RG40 1XP
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 15th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/08/01, no shareholders list
filed on: 14th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 9th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/08/01, no shareholders list
filed on: 8th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 18th, March 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/08/07 from 93 Windmill Avenue Wokingham Berkshire RG41 3XG
filed on: 7th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/01, no shareholders list
filed on: 7th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/08/31
filed on: 7th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/08/01, no shareholders list
filed on: 3rd, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/08/31
filed on: 7th, February 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/08/01, no shareholders list
filed on: 26th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/08/31
filed on: 1st, November 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/08/01, no shareholders list
filed on: 6th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/08/01 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/01 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 10th, March 2010
|
accounts |
Free Download
(4 pages)
|
288a |
On 2009/09/28 Director appointed
filed on: 28th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/09/14 Director appointed
filed on: 14th, September 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/08/21 with shareholders record
filed on: 21st, August 2009
|
annual return |
Free Download
(2 pages)
|
288b |
On 2009/07/17 Appointment terminated director
filed on: 17th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/06/16 Appointment terminated director
filed on: 16th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2008/08/06 Appointment terminated secretary
filed on: 6th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2008
|
incorporation |
Free Download
(19 pages)
|